Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREMANTLEMEDIA STUDIOS LIMITED
Company Information for

FREMANTLEMEDIA STUDIOS LIMITED

1 STEPHEN STREET, LONDON, W1T 1AL,
Company Registration Number
06512529
Private Limited Company
Active

Company Overview

About Fremantlemedia Studios Ltd
FREMANTLEMEDIA STUDIOS LIMITED was founded on 2008-02-25 and has its registered office in London. The organisation's status is listed as "Active". Fremantlemedia Studios Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FREMANTLEMEDIA STUDIOS LIMITED
 
Legal Registered Office
1 STEPHEN STREET
LONDON
W1T 1AL
Other companies in W1T
 
Previous Names
ARBIE PRODUCTIONS LTD29/08/2023
Filing Information
Company Number 06512529
Company ID Number 06512529
Date formed 2008-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:03:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREMANTLEMEDIA STUDIOS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FREMANTLEMEDIA STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE FRANCES MORETON
Director 2016-04-13
DAVID WILLIAM OLDFIELD
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY JANE SPEVACK
Company Secretary 2016-11-15 2017-10-26
JACQUELINE FRANCES MORETON
Company Secretary 2016-08-24 2016-11-14
CAROLYN ANN GIBSON
Company Secretary 2016-06-01 2016-08-23
HELEN LINDA FARNABY
Company Secretary 2012-04-26 2016-05-31
BEATRICE ROSHNIE VEERASINGHAM
Director 2013-07-04 2015-09-10
SARA KATE GEATER
Director 2008-05-02 2014-05-31
IAN RYDER MARCHANT OUSEY
Director 2012-04-26 2013-02-28
DAVID WILLIAM OLDFIELD
Director 2010-07-05 2013-01-18
DAVID WILLIAM OLDFIELD
Company Secretary 2008-05-02 2012-04-26
ROB BRYDON
Director 2008-02-25 2011-05-26
RICHARD MILES ROSS
Director 2008-02-25 2010-11-15
LORRAINE SYLVIA HEGGESSEY
Director 2008-05-02 2010-06-30
RICHARD MILES ROSS
Company Secretary 2008-02-25 2008-05-02
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-02-25 2008-02-25
COMPANY DIRECTORS LIMITED
Director 2008-02-25 2008-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE FRANCES MORETON FREMANTLEMEDIA WORLDWIDE LIMITED Director 2016-10-01 CURRENT 1992-01-13 Active - Proposal to Strike off
JACQUELINE FRANCES MORETON RETORT PRODUCTIONS LIMITED Director 2016-10-01 CURRENT 2008-09-04 Active
JACQUELINE FRANCES MORETON THAMES TELEVISION HOLDINGS LIMITED Director 2016-06-01 CURRENT 1995-12-22 Active - Proposal to Strike off
JACQUELINE FRANCES MORETON UFA FICTION LIMITED Director 2016-06-01 CURRENT 2014-10-14 Active
JACQUELINE FRANCES MORETON FREMANTLEMEDIA OVERSEAS LIMITED Director 2016-06-01 CURRENT 1993-02-03 Active
JACQUELINE FRANCES MORETON FREMANTLEMEDIA SERVICES LIMITED Director 2016-06-01 CURRENT 1993-12-10 Active - Proposal to Strike off
JACQUELINE FRANCES MORETON FREMANTLEMEDIA GROUP LIMITED Director 2016-06-01 CURRENT 1939-05-25 Active
JACQUELINE FRANCES MORETON FREMANTLE (UK) PRODUCTIONS LIMITED Director 2016-06-01 CURRENT 1958-04-10 Active - Proposal to Strike off
JACQUELINE FRANCES MORETON FREMANTLEMEDIA LIMITED Director 2016-06-01 CURRENT 1933-06-16 Active
JACQUELINE FRANCES MORETON EUSTON FILMS PRODUCTIONS LIMITED Director 2016-05-25 CURRENT 2013-07-18 Active
DAVID WILLIAM OLDFIELD EUSTON FILMS LIMITED Director 2016-06-01 CURRENT 1971-03-18 Active
DAVID WILLIAM OLDFIELD THAMES TELEVISION ANIMATION LIMITED Director 2016-06-01 CURRENT 1970-03-26 Active
DAVID WILLIAM OLDFIELD FREMANTLEMEDIA WORLDWIDE LIMITED Director 2016-05-31 CURRENT 1992-01-13 Active - Proposal to Strike off
DAVID WILLIAM OLDFIELD FREMANTLEMEDIA ANIMATION LIMITED Director 2016-05-12 CURRENT 1991-12-13 Active
DAVID WILLIAM OLDFIELD CLEMENT/LA FRENAIS PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1992-12-14 Converted / Closed
DAVID WILLIAM OLDFIELD SELECTV LIMITED Director 2015-09-10 CURRENT 1979-10-22 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD WITZEND PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1974-01-08 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD GRUNDY PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1977-02-22 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD REGENT PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1980-02-04 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD SOMERFORD BROOKE PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1982-04-02 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD ALOMO PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1987-12-09 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD UNITED WORLD TELEVISION LIMITED Director 2015-09-10 CURRENT 1989-11-22 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD UNITED WORLD PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1999-09-02 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD TALKBACKTHAMES UK LIMITED Director 2015-09-10 CURRENT 2002-08-16 Active
DAVID WILLIAM OLDFIELD RETORT PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 2008-09-04 Active
DAVID WILLIAM OLDFIELD CO92 THE FILM LIMITED Director 2015-09-10 CURRENT 2013-06-07 Active
DAVID WILLIAM OLDFIELD EUSTON FILMS PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 2013-07-18 Active
DAVID WILLIAM OLDFIELD FREMANTLE (UK) PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1958-04-10 Active - Proposal to Strike off
DAVID WILLIAM OLDFIELD THAMES TELEVISION LIMITED Director 2015-09-10 CURRENT 1968-01-31 Active
DAVID WILLIAM OLDFIELD SCREENPOP LIMITED Director 2015-09-10 CURRENT 1957-03-28 Active - Proposal to Strike off
DAVID WILLIAM OLDFIELD TALKBACK PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1984-03-19 Active
DAVID WILLIAM OLDFIELD FREMANTLE GROUP PENSION TRUSTEE LIMITED Director 2014-10-23 CURRENT 2000-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT PIRNIE
2023-12-05Previous accounting period shortened from 31/12/23 TO 30/09/23
2023-08-31DIRECTOR APPOINTED MR CHRISTIAN JAMES VESPER
2023-08-30APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM OLDFIELD
2023-08-30APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HALL
2023-08-29DIRECTOR APPOINTED ROBERT FITZGERALD MCCOURT
2023-08-29DIRECTOR APPOINTED MR STUART PAUL JACKSON
2023-08-29DIRECTOR APPOINTED SEB SHORR
2023-08-29Company name changed arbie productions LTD\certificate issued on 29/08/23
2023-07-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-07-06AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT PIRNIE
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-08-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-11-10AP01DIRECTOR APPOINTED MS CHRISTINE HALL
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FRANCES MORETON
2020-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-10-27TM02Termination of appointment of Tracey Jane Spevack on 2017-10-26
2017-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-07AP03Appointment of Tracey Jane Spevack as company secretary on 2016-11-15
2016-12-07TM02Termination of appointment of Jacqueline Frances Moreton on 2016-11-14
2016-11-03AAMDAmended audit exemption subsidiary accounts made up to 2015-12-31
2016-10-04AP03Appointment of Jacqueline Frances Moreton as company secretary on 2016-08-24
2016-10-04TM02Termination of appointment of Carolyn Ann Gibson on 2016-08-23
2016-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-06-17AP03Appointment of Carolyn Ann Gibson as company secretary on 2016-06-01
2016-06-17TM02Termination of appointment of Helen Linda Farnaby on 2016-05-31
2016-05-06AP01DIRECTOR APPOINTED MS JACQUELINE FRANCES MORETON
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-22AR0125/02/16 ANNUAL RETURN FULL LIST
2015-10-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-13AP01DIRECTOR APPOINTED MR DAVID WILLIAM OLDFIELD
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE VEERASINGHAM
2015-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-06-07LATEST SOC07/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-07AR0125/02/15 FULL LIST
2014-11-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-11-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-11-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SARA GEATER
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-11AR0125/02/14 FULL LIST
2013-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-08-15AP01DIRECTOR APPOINTED MS BEATRICE ROSHNIE VEERASINGHAM
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA KATE GEATER / 01/03/2013
2013-03-27AR0125/02/13 FULL LIST
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN OUSEY
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2012-05-15AP01DIRECTOR APPOINTED IAN RYDER MARCHANT OUSEY
2012-05-15AP03SECRETARY APPOINTED HELEN LINDA FARNABY
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID OLDFIELD
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0125/02/12 FULL LIST
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROB BRYDON
2011-04-19AR0125/02/11 FULL LIST
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM OLDFIELD / 05/07/2010
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA KATE GEATER / 28/10/2010
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSS
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AP01DIRECTOR APPOINTED DAVID WILLIAM OLDFIELD
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE HEGGESSEY
2010-04-06AR0125/02/10 NO CHANGES
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-27287REGISTERED OFFICE CHANGED ON 27/12/2008 FROM 1 STEPHEN STREET LONDON W1T 1AL
2008-12-27225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-05-22RES01ADOPT ARTICLES 02/05/2008
2008-05-22RES13RE DESIGNATE 02/05/2008
2008-05-22288aDIRECTOR APPOINTED SARA GEATER
2008-05-2288(2)AD 02/05/08 GBP SI 2@1=2 GBP IC 2/4
2008-05-19288aSECRETARY APPOINTED DAVID WILLIAM OLDFIELD
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 69 TUPWOOD LANE CATERHAM SURREY CR3 6DD
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY RICHARD ROSS
2008-05-13288aDIRECTOR APPOINTED LORRAINE HEGGESSEY
2008-03-1788(2)AD 25/02/08 GBP SI 1@1=1 GBP IC 1/2
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-03-13288aDIRECTOR APPOINTED ROB BRYDON
2008-03-13288aDIRECTOR AND SECRETARY APPOINTED RICHARD MILES ROSS
2008-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FREMANTLEMEDIA STUDIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREMANTLEMEDIA STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREMANTLEMEDIA STUDIOS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREMANTLEMEDIA STUDIOS LIMITED

Intangible Assets
Patents
We have not found any records of FREMANTLEMEDIA STUDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREMANTLEMEDIA STUDIOS LIMITED
Trademarks
We have not found any records of FREMANTLEMEDIA STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREMANTLEMEDIA STUDIOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FREMANTLEMEDIA STUDIOS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where FREMANTLEMEDIA STUDIOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREMANTLEMEDIA STUDIOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREMANTLEMEDIA STUDIOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.